UKBizDB.co.uk

THE DENBIGHSHIRE AND FLINTSHIRE AGRICULTURAL SOCIETY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Denbighshire And Flintshire Agricultural Society Limited. The company was founded 23 years ago and was given the registration number 04141939. The firm's registered office is in FLINTSHIRE. You can find them at 1 Cross Street, Holywell, Flintshire, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:THE DENBIGHSHIRE AND FLINTSHIRE AGRICULTURAL SOCIETY LIMITED
Company Number:04141939
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2001
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:1 Cross Street, Holywell, Flintshire, CH8 7LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director31 December 2019Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director13 March 2024Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director13 March 2024Active
Cae Mawr Farm, Llanbedr D C, Ruthin, LL15 1UT

Director11 February 2002Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director13 March 2024Active
Wern Ddu, Kelsterton Lane Northop, Mold, CH7 6DW

Director16 February 2005Active
Maes Y Groes, Henllan, Dinbych, LL16 5AB

Director11 February 2002Active
Sylfaen Farm, Cornist, Flint, CH6 5RA

Director11 February 2002Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director13 March 2024Active
Ty Draw Farm, Bodfari, Denbigh, LL16 4DR

Secretary01 October 2001Active
Ruhleben, Quarry Lane, Connah's Quay, Ruhleben, Quarry Lane, Connahs Quay, Wales, CH5 4PG

Secretary03 November 2008Active
Long Chase Farm, Pen Y Maes, Holywell, CH8 7BH

Secretary16 January 2001Active
11 Glendower Court, Rhyl, LL18 3SG

Director11 February 2002Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director09 March 2011Active
Ty'R Felin, Argoed Hall Lane, Mynydd Isa, Mold, CH7 6SQ

Director25 February 2008Active
Fourwinds, Tan Y Wylfa, Abergele, LL22 7DX

Director11 February 2002Active
The Lodge, Calcoed Lane, Babell, Holywell, Wales, CH8 8PT

Director13 May 2010Active
50, Llandaff Drive, Prestatyn, LL19 8AS

Director16 February 2005Active
Llys Farm, Ystrad Lane, Ystrad, Denbigh, Wales, LL16 4RN

Director06 March 2011Active
Unit 1, Speddyd Rural Business Units, Llandyrnog, Denbigh, Wales, LL16 4LE

Director06 February 2012Active
Pen Y Bryniau, Pen Y Bryniau, Betws Gwerfil Goch, Corwen, LL21 9PW

Director01 June 2009Active
Pen Y Waen, Pen Y Waen, Llanrhaeadr, Denbigh, LL16 4PH

Director06 July 2009Active
48 Maes Gruffydd, Trefnant, Denbigh, LL16 4UL

Director11 February 2002Active
Mathrafal, Bodfari, Denbigh, LL16 4BS

Director11 February 2002Active
Plas Bedw, Pentre Celyn, Ruthin, Wales, LL15 2HT

Director04 March 2013Active
Garden House Plas Power, Bersham, Wrexham, LL14 4LN

Director22 February 2006Active
Bryn Dewydd, Waen Wen, Bangor, LL57 4UF

Director11 February 2002Active
Bryn Dewydd, Waen Wen, Bangor, LL57 4UF

Director11 February 2002Active
Vermont, Denbigh Road, Mold, CH7 1BL

Director11 February 2002Active
Dee Farm, Rhewl, Llangollen, LL20 7YT

Director11 February 2002Active
Bryn Celyn, Bryn Celyn, Glascoed, Abergele, LL22 9DF

Director12 March 2008Active
19 Ffordd Top Y Rhos, Treuddyn, Mold, CH7 4NE

Director26 February 2004Active
Brookhouse Farm, Denbigh, Wales,

Director16 January 2001Active
Dolwerdd 7 Kentigern Court, St Asaph, LL17 0AX

Director16 January 2001Active
Oakenholt Farm, Chester Road, Oakenholt, Flint, CH6 5SD

Director25 February 2008Active

People with Significant Control

Mrs Elizabeth Hitchins
Notified on:30 September 2016
Status:Active
Date of birth:October 1973
Nationality:English
Address:1 Cross Street, Flintshire, CH8 7LP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Change person director company with change date.

Download
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.